Search icon

LEGACY AIRWAYS, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY AIRWAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY AIRWAYS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000148980
FEI/EIN Number 46-1505512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10021 Military Drive, Hangar 22, Conroe, TX, 77303, US
Mail Address: 10021 Military Drive, Hangar 22, Conroe, TX, 77303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geldmacher Stephen Manager 10021 Military Drive, Conroe, TX, 77303
Lindsey Eddie Manager 10021 Military Drive, Conroe, TX, 77303
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-12 10021 Military Drive, Hangar 22, Conroe, TX 77303 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 10021 Military Drive, Hangar 22, Conroe, TX 77303 -
REGISTERED AGENT NAME CHANGED 2020-10-05 REGISTERED AGENTS INC. -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 7901 4TH STREET N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-07-28 - -
LC AMENDMENT 2019-09-03 - -
LC AMENDMENT 2019-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000610612 TERMINATED 1000000908707 COLUMBIA 2021-11-22 2031-11-24 $ 980.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000131686 ACTIVE 2019-CC-005788 COUNTY COURT FOR POLK COUNTY 2020-01-22 2025-03-02 $10819.82 ANTONIO ROMANO, 3951 HUNTERS ISLE DRIVE, ORLANDO FLORIDA 32837

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-05
CORLCRACHG 2020-07-28
LC Amendment 2019-09-03
LC Amendment 2019-07-31
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-12-04
LC Amendment 2018-06-05
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State